M8 CPD LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Change of details for Ms Jenny Beasley as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

12/06/2412 June 2024 Director's details changed for Sarah Jane Cleland- Smith on 2024-06-05

View Document

12/06/2412 June 2024 Director's details changed for Mr Nicholas Giles Ingram Sadler on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Motive 8 Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Ms Jenny Beasley as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Miss Jenny Beasley on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Nicholas Giles Ingram Sadler on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Sarah Jane Cleland- Smith on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Miss Jenny Beasley on 2024-06-11

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/07/216 July 2021 Registered office address changed from 65 High Street Teddington Middlesex TW11 8HA United Kingdom to Gibraltar House Govett Avenue Shepperton Surrey TW17 8AB on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MS JENNY BEASLEY / 24/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CLELAND- SMITH / 24/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTIVE 8 LIMITED

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY BEASLEY

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAIRD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company